Design & Deliver Europe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THRIVE IAC LIMITED
SHOO 226 LIMITED
INTELLECTUAL PROPERTY NETWORK LIMITED
EXPEDITE CONSULTANTS LIMITED
NETWORK INTELLIGENCE LIMITED
EXPEDITE ADVISE LIMITED
Company type Private Limited Company , Active Company Number 05698091 Universal Entity Code 8646-2791-1449-3052 Record last updated Monday, May 13, 2024 12:30:32 PM UTC Official Address Kenilworth Hambledon Road Denmead Waterlooville England Po76nu There are 123 companies registered at this street
Postal Code PO76NU Sector Public relations and communications activities
Document Type Publication date Download link Notices May 13, 2024 Appointment of liquidators Registry Jun 29, 2023 Confirmation statement made , with updates Registry May 10, 2023 Change of name certificate Financials Mar 31, 2023 Annual accounts Registry Jun 25, 2022 Confirmation statement made , with updates Registry Jun 25, 2022 Change of registered office address Registry Jun 23, 2022 Change of registered office address 2610373... Registry Jun 23, 2022 Resignation of one Director Registry Jun 23, 2022 Resignation of one Secretary Registry Jun 20, 2022 Resignation of one Director (a woman) Registry Jun 20, 2022 Resignation of one Director (a woman) 5698... Registry Jun 15, 2022 Appointment of a man as Managing Director and Director Registry Jun 15, 2022 Confirmation statement made , with updates Registry Jun 15, 2022 Persons with significant control Registry Jun 15, 2022 Appointment of a person as Director Registry Jun 15, 2022 Appointment of a man as Shareholder (Above 75%) Registry Jun 15, 2022 Resignation of one Shareholder (Above 75%) Registry Jun 10, 2022 Resignation of one Secretary (a woman) Registry Jun 10, 2022 Resignation of one Secretary (a woman) 5698... Registry May 20, 2022 Resignation of one Director Registry May 20, 2022 Persons with significant control Registry May 19, 2022 Resignation of one Director (a man) Registry May 19, 2022 Resignation of one Director (a man) 5698... Registry May 17, 2022 Confirmation statement made , with updates Registry Mar 10, 2022 Confirmation statement made , with updates 2609931... Financials Dec 30, 2021 Annual accounts Registry Aug 21, 2021 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 21, 2021 Statement of satisfaction of a charge / full / charge no 1 2608472... Registry Aug 16, 2021 Persons with significant control Registry Aug 16, 2021 Change of particulars for director Registry Aug 16, 2021 Change of particulars for director 2608450... Registry Aug 11, 2021 Persons with significant control Registry May 19, 2021 Resolution Registry Apr 1, 2021 Change of particulars for director Registry Apr 1, 2021 Confirmation statement made , with updates Registry Mar 4, 2021 Resignation of one Director Registry Mar 3, 2021 Resignation of a woman Registry Mar 3, 2021 Resignation of one Director (a woman) Registry Feb 10, 2021 Confirmation statement made , with updates Financials Jan 24, 2021 Annual accounts Registry Nov 19, 2020 Resolution Registry Nov 19, 2020 Incorporation Registry Jul 28, 2020 Appointment of a person as Director Registry Jul 27, 2020 Two appointments: 2 women,: 2 women Registry Jul 27, 2020 Appointment of a person as Director Registry Jul 27, 2020 Two appointments: 2 women,: 2 women Registry Jul 24, 2020 Resolution Registry Feb 11, 2020 Confirmation statement made , with updates Financials Dec 23, 2019 Annual accounts Registry Aug 12, 2019 Resolution Registry Mar 6, 2019 Persons with significant control Registry Mar 5, 2019 Persons with significant control 2603467... Registry Mar 5, 2019 Change of particulars for director Registry Mar 5, 2019 Change of particulars for secretary Registry Mar 5, 2019 Confirmation statement made , with updates Financials Dec 19, 2018 Annual accounts Registry Jul 16, 2018 Persons with significant control Registry Feb 20, 2018 Confirmation statement made , with updates Financials Dec 20, 2017 Annual accounts Registry Oct 31, 2017 Company name change Registry Oct 23, 2017 Registration of a charge / charge code Registry Oct 20, 2017 Registration of a charge / charge code 2600134... Registry Oct 17, 2017 Company name change Registry May 25, 2017 Change of particulars for director Registry Feb 13, 2017 Confirmation statement made , with updates Registry Jan 25, 2017 Change of registered office address Financials Dec 30, 2016 Annual accounts Registry Jun 9, 2016 Change of registered office address Registry Jun 6, 2016 Company name change Financials Apr 29, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Feb 11, 2016 Annual return Registry Jan 29, 2016 Change of accounting reference date Registry Feb 18, 2015 Annual return Financials Jan 30, 2015 Annual accounts Registry Nov 28, 2014 Change of accounting reference date Registry Mar 24, 2014 Annual return Registry Mar 24, 2014 Notification of single alternative inspection location Registry Mar 24, 2014 Change of particulars for director Registry Mar 24, 2014 Annual return Registry Feb 3, 2014 Company name change Registry Feb 3, 2014 Resignation of one Managing Partner and one Director (a man) Registry Feb 3, 2014 Change of name certificate Registry Feb 3, 2014 Change of registered office address Registry Feb 3, 2014 Resignation of one Director Registry Feb 3, 2014 Change of name certificate Financials Nov 29, 2013 Annual accounts Financials Nov 29, 2013 Annual accounts 2591712... Registry Sep 9, 2013 Appointment of a man as Director Registry Sep 9, 2013 Change of registered office address Registry Sep 9, 2013 Appointment of a person as Director Registry Sep 5, 2013 Company name change Registry Sep 5, 2013 Appointment of a man as Managing Partner and Director Registry Sep 5, 2013 Change of name certificate Registry Sep 5, 2013 Change of name certificate 2591355... Registry Feb 8, 2013 Annual return Registry Feb 8, 2013 Annual return 2590478... Financials Nov 30, 2012 Annual accounts Financials Nov 30, 2012 Annual accounts 2589571... Registry Apr 24, 2012 Annual return